Company NameCreedoproperties Limited
DirectorEdward Creedon
Company StatusActive
Company Number12695765
CategoryPrivate Limited Company
Incorporation Date24 June 2020(3 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Edward Creedon
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 1-2 South Parade
Leeds
LS1 5QL
Secretary NameMr Ian Noble
StatusCurrent
Appointed01 September 2022(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressSovereign House 1-2 South Parade
Leeds
LS1 5QL
Director NameMr Steven Raymond Lazenby
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2020(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 1-2 South Parade
Leeds
LS1 5QL
Director NameMr Steven Raymond Lazenby
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2022(2 years, 4 months after company formation)
Appointment Duration1 week (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 1-2 South Parade
Leeds
LS1 5QL

Location

Registered AddressSovereign House
1-2 South Parade
Leeds
LS1 5QL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

28 October 2022Delivered on: 3 November 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 5 grimthorpe terrace, leeds, LS6 3JS.
Outstanding
3 August 2022Delivered on: 4 August 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 30 st michaels lane, leeds LS4 2RX.
Outstanding
1 July 2022Delivered on: 4 July 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 3 kelso road, woodhouse, leeds, LS2 9PR, being all of the land and buildings in title WYK110285, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
5 April 2022Delivered on: 21 April 2022
Persons entitled: Mt Finance Limited

Classification: A registered charge
Particulars: All that freehold land and buildings being 18 kelso road, leeds (LS2 9PR) and registered under title number YWE15971 together with all buildings, fixtures, and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property.
Outstanding
17 January 2022Delivered on: 19 January 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 24 hessle view, leeds, LS6 1ER, being all of the land and buildings in title WYK228727, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
13 January 2022Delivered on: 14 January 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 57 harold grove, leeds, LS6 1PH, being all of the land and buildings in title WYK191194, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
11 May 2021Delivered on: 12 May 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 5 grimthorpe terrace, leeds, west yorkshire, LS6 3JS, being all of the land and buildings in title WYK289209, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
25 February 2021Delivered on: 26 February 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 30 st michaels lane, leeds, west yorkshire, LS4 2RX, being all of the land and buildings in title WYK76311, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
14 July 2023Delivered on: 18 July 2023
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the borrower with full title guarantee charges to the lender a first legal mortgage over land at 3 kelso road, leeds, LS2 9PR as registered under title WYK110285; and a first fixed charge. For more details please refer to the instrument.
Outstanding
18 November 2022Delivered on: 21 November 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 22 kendal lane, leeds, LS3 1AY. (Title number: WYK590828).
Outstanding
18 November 2022Delivered on: 21 November 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 24 hessle view, leeds, LS6 1ER.
Outstanding
28 October 2022Delivered on: 3 November 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 33 headingley mount, leeds, LS6 3EL.
Outstanding
25 February 2021Delivered on: 26 February 2021
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 33 headingley mount, leeds, LS6 3EL, being all of the land and buildings in title WYK625327, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

6 December 2023Registration of charge 126957650014, created on 5 December 2023 (4 pages)
5 December 2023Memorandum and Articles of Association (20 pages)
5 December 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
31 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
18 July 2023Registration of charge 126957650013, created on 14 July 2023 (3 pages)
10 July 2023Satisfaction of charge 126957650005 in full (1 page)
5 April 2023Satisfaction of charge 126957650003 in full (1 page)
5 April 2023Satisfaction of charge 126957650001 in full (1 page)
31 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
21 November 2022Registration of charge 126957650011, created on 18 November 2022 (4 pages)
21 November 2022Registration of charge 126957650012, created on 18 November 2022 (4 pages)
10 November 2022Termination of appointment of Steven Raymond Lazenby as a director on 1 November 2022 (1 page)
3 November 2022Registration of charge 126957650010, created on 28 October 2022 (4 pages)
3 November 2022Registration of charge 126957650009, created on 28 October 2022 (4 pages)
26 October 2022Appointment of Mr Steven Lazenby as a director on 25 October 2022 (2 pages)
2 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
2 September 2022Registered office address changed from Atlas House 31 King Street Leeds LS1 2HL England to Sovereign House 1-2 South Parade Leeds LS1 5QL on 2 September 2022 (1 page)
2 September 2022Appointment of Mr Ian Noble as a secretary on 1 September 2022 (2 pages)
2 September 2022Termination of appointment of Steven Raymond Lazenby as a director on 31 July 2022 (1 page)
4 August 2022Registration of charge 126957650008, created on 3 August 2022 (17 pages)
4 July 2022Registration of charge 126957650007, created on 1 July 2022 (5 pages)
21 April 2022Registration of charge 126957650006, created on 5 April 2022 (30 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
9 March 2022Change of details for Mr Edward Creedon as a person with significant control on 9 March 2022 (2 pages)
7 March 2022Confirmation statement made on 17 August 2021 with no updates (3 pages)
19 January 2022Registration of charge 126957650005, created on 17 January 2022 (5 pages)
14 January 2022Registration of charge 126957650004, created on 13 January 2022 (5 pages)
12 May 2021Registration of charge 126957650003, created on 11 May 2021 (5 pages)
12 April 2021Confirmation statement made on 17 August 2020 with updates (4 pages)
26 February 2021Registration of charge 126957650001, created on 25 February 2021 (6 pages)
26 February 2021Registration of charge 126957650002, created on 25 February 2021 (6 pages)
13 August 2020Appointment of Mr Steve Raymond Lazenby as a director on 13 August 2020 (2 pages)
24 June 2020Incorporation
Statement of capital on 2020-06-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)